|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 3 September 2020 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2020
|
10 Feb 2020
Application to strike the company off the register
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Termination of appointment of Richard John Evans as a director on 17 January 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 3 September 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Previous accounting period shortened from 29 September 2016 to 28 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Statement of capital following an allotment of shares on 21 April 2014
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from C/O Accounting Contact Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH to 84 Lower Street Rugby Warwickshire CV21 4NU on 24 February 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Registered office address changed from 84 Lower Street Rugby Warwickshire CV21 4NU England to C/O Accounting Contact Coltwood House 2 Tongham Road Runfold Farnham Surrey GU10 1PH on 8 October 2014
|